Advanced company searchLink opens in new window

LUX RETAIL LTD.

Company number 05377796

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 May 2018 AD01 Registered office address changed from Universal House 1-2 Queens Parade Place Bath BA1 2NN to 14 Queen Square Bath BA1 2HN on 31 May 2018
29 May 2018 LIQ03 Liquidators' statement of receipts and payments to 10 March 2018
19 May 2017 4.68 Liquidators' statement of receipts and payments to 10 March 2017
10 Jun 2016 4.68 Liquidators' statement of receipts and payments to 10 March 2016
18 May 2015 4.68 Liquidators' statement of receipts and payments to 10 March 2015
20 Mar 2014 AD01 Registered office address changed from 4-5 Bridge Street Bath BA2 4AP on 20 March 2014
19 Mar 2014 4.20 Statement of affairs with form 4.19
19 Mar 2014 600 Appointment of a voluntary liquidator
19 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Sep 2013 AA Total exemption small company accounts made up to 31 July 2013
08 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-04-08
  • GBP 1
27 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
11 Apr 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
28 Apr 2011 AA Total exemption full accounts made up to 31 July 2010
30 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
12 Apr 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Rachael Louise Lye on 12 April 2010
12 Jan 2010 AA Total exemption full accounts made up to 31 July 2009
14 May 2009 363a Return made up to 28/02/09; full list of members
13 May 2009 287 Registered office changed on 13/05/2009 from westfield business centre 32 second avenue westfield industrial estate radstock somerset BA3 4BH
30 Oct 2008 AA Total exemption small company accounts made up to 31 July 2008
11 Jun 2008 288a Secretary appointed teresa lye